Advanced company searchLink opens in new window

THE SKIN COLLECTIVE LIMITED

Company number 12985473

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
14 Jan 2025 MA Memorandum and Articles of Association
23 Dec 2024 SH01 Statement of capital following an allotment of shares on 19 December 2024
  • GBP 11.306
02 Dec 2024 CS01 Confirmation statement made on 29 October 2024 with no updates
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
17 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2024 CS01 Confirmation statement made on 29 October 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Dec 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
08 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Feb 2022 AD01 Registered office address changed from 11 Drayton Court Drayton Gardens London SW10 9RQ United Kingdom to 250 Chiswick High Road Chiswick High Road Everyskin London W4 1PD on 7 February 2022
19 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2022 SH02 Sub-division of shares on 14 December 2020
18 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sudivided 14/12/2021
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2022 CS01 Confirmation statement made on 29 October 2021 with updates
14 Jan 2022 SH01 Statement of capital following an allotment of shares on 22 February 2021
  • GBP 9.7
14 Jan 2022 SH01 Statement of capital following an allotment of shares on 21 January 2021
  • GBP 7.7
14 Jan 2022 PSC01 Notification of Bridget Lee Healy as a person with significant control on 14 December 2020
14 Jan 2022 PSC04 Change of details for Ms Alice Marie Camille Sagnier as a person with significant control on 14 December 2020
14 Jan 2022 SH01 Statement of capital following an allotment of shares on 14 December 2020
  • GBP 5.6
14 Jan 2022 AP01 Appointment of Miss Bridget Lee Healy as a director on 21 January 2021
15 Dec 2021 CH01 Director's details changed for Ms Alice Marie Camille Sagnier on 15 November 2021